You are here: bizstats.co.uk > a-z index > D list

D.p. Dyers Limited HONLEY


D.p. Dyers started in year 1961 as Private Limited Company with registration number 00684188. The D.p. Dyers company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Honley at Thirstin Dyeworks. Postal code: HD9 6JL.

At present there are 4 directors in the the firm, namely Trevor C., Paul J. and Daniel J. and others. In addition one secretary - Daniel J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

D.p. Dyers Limited Address / Contact

Office Address Thirstin Dyeworks
Office Address2 Thirstin Road
Town Honley
Post code HD9 6JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00684188
Date of Incorporation Wed, 22nd Feb 1961
Industry Finishing of textiles
End of financial Year 30th April
Company age 63 years old
Account next due date Wed, 31st Jan 2024 (128 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Trevor C.

Position: Director

Appointed: 14 November 2022

Paul J.

Position: Director

Appointed: 05 September 2008

Daniel J.

Position: Secretary

Appointed: 12 December 2005

Daniel J.

Position: Director

Appointed: 17 December 1993

Peter J.

Position: Director

Appointed: 26 February 1992

Percy T.

Position: Secretary

Resigned: 17 December 1993

Mary L.

Position: Secretary

Appointed: 28 August 1996

Resigned: 12 December 2005

Phillip C.

Position: Director

Appointed: 17 December 1993

Resigned: 01 July 2022

Ian S.

Position: Secretary

Appointed: 17 December 1993

Resigned: 14 August 1996

Ian S.

Position: Director

Appointed: 17 December 1993

Resigned: 18 December 1996

David P.

Position: Director

Appointed: 26 February 1992

Resigned: 18 February 1994

Percy T.

Position: Director

Appointed: 26 February 1992

Resigned: 18 February 1994

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is W.t. Johnson & Sons (Huddersfield) Limited from Huddersfield, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

W.T. Johnson & Sons (Huddersfield) Limited

Bankfield Mills Wakefield Road, Moldgreen, Huddersfield, HD5 9BB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies England And Wales
Registration number 00531016
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-30
Balance Sheet
Cash Bank On Hand25 291243 907
Current Assets431 337560 671
Debtors223 538119 319
Net Assets Liabilities732 256836 451
Other Debtors62 11880 067
Property Plant Equipment495 056476 866
Total Inventories182 508197 445
Other
Accumulated Depreciation Impairment Property Plant Equipment1 693 3921 734 910
Amounts Owed By Related Parties149 50213 188
Average Number Employees During Period 16
Creditors11 1999 108
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 40825 305
Increase From Depreciation Charge For Year Property Plant Equipment 52 415
Net Current Assets Liabilities261 041386 097
Other Creditors11 1999 108
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 897
Other Disposals Property Plant Equipment 12 300
Other Taxation Social Security Payable56 29421 020
Property Plant Equipment Gross Cost2 188 4482 211 776
Provisions For Liabilities Balance Sheet Subtotal12 64217 404
Taxation Including Deferred Taxation Balance Sheet Subtotal12 64217 404
Total Additions Including From Business Combinations Property Plant Equipment 35 628
Total Assets Less Current Liabilities756 097862 963
Trade Creditors Trade Payables83 921108 710
Trade Debtors Trade Receivables11 91826 064

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Sun, 30th Apr 2023
filed on: 9th, January 2024
Free Download (10 pages)

Company search

Advertisements